UKBizDB.co.uk

COMBINED OFFICE INTERIORS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Combined Office Interiors Limited. The company was founded 24 years ago and was given the registration number 03841158. The firm's registered office is in WYBOSTON. You can find them at Potton House, Wyboston Lakes Great North Road, Wyboston, Bedford. This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:COMBINED OFFICE INTERIORS LIMITED
Company Number:03841158
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:Potton House, Wyboston Lakes Great North Road, Wyboston, Bedford, MK44 3BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
East Barn, Model Farm, Brington Road, Old Weston, United Kingdom, PE28 5LP

Director15 April 2022Active
7 Kirkham Close, Ipswich, United Kingdom, IP2 9BD

Director06 April 2019Active
20 Pasture Close, Warboys, Huntingdon, England, PE28 2RB

Director08 June 2009Active
East Barn Model Farm, Brington Road Old Weston, Huntingdon, PE28 5LP

Secretary27 November 2001Active
Lee House Shipton Lee, Quainton, Aylesbury, HP22 4DL

Secretary14 September 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary14 September 1999Active
Springfield, Daws Lane, Appleton Roebuck, York, YO23 7DL

Director07 January 2000Active
East Barn Model Farm, Brington Road Old Weston, Huntingdon, PE28 5LP

Director07 November 2000Active
Lee House Shipton Lee, Quainton, Aylesbury, HP22 4DL

Director14 September 1999Active
41 Portmill Lane, Hitchin, SG5 1DJ

Director14 September 1999Active
7 Haven Close, Istead Rise, Gravesend, DA13 9JR

Director07 November 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director14 September 1999Active

People with Significant Control

Mr Darren Griffin
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:East Barn, Model Farm, Brington Road,Old Weston, Huntingdon, England, PE28 5LP
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
C.O.I. Properties Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Potton House, Wyboston Lakes, Wyboston, United Kingdom, MK44 3BZ
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Confirmation statement

Confirmation statement with updates.

Download
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Officers

Termination secretary company with name termination date.

Download
2022-07-19Officers

Termination director company with name termination date.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Officers

Change person director company with change date.

Download
2020-06-16Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Accounts

Accounts with accounts type total exemption full.

Download
2019-07-09Officers

Appoint person director company with name date.

Download
2018-09-19Confirmation statement

Confirmation statement with no updates.

Download
2018-05-10Accounts

Accounts with accounts type total exemption full.

Download
2017-09-25Confirmation statement

Confirmation statement with updates.

Download
2017-04-21Accounts

Accounts with accounts type unaudited abridged.

Download
2016-10-27Confirmation statement

Confirmation statement with updates.

Download
2016-05-25Accounts

Accounts with accounts type total exemption small.

Download
2015-10-15Accounts

Accounts with accounts type total exemption small.

Download
2015-09-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.